Shortcuts

Milbank Industrial Electric Co. Limited

Type: NZ Limited Company (Ltd)
9429037732226
NZBN
931621
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered address used since 19 Feb 2019

Milbank Industrial Electric Co. Limited, a registered company, was registered on 23 Nov 1998. 9429037732226 is the NZBN it was issued. This company has been managed by 5 directors: Stephen Paul Milbank - an active director whose contract started on 14 Jan 2011,
Craig John Milbank - an active director whose contract started on 30 Sep 2012,
Paul Raymond Milbank - an inactive director whose contract started on 23 Nov 1998 and was terminated on 30 Sep 2012,
Douglas Clark Shadbolt - an inactive director whose contract started on 23 Nov 1998 and was terminated on 14 Jan 2011,
Richard Thomas Salisbury - an inactive director whose contract started on 23 Nov 1998 and was terminated on 23 Nov 1998.
Updated on 25 May 2021, our data contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
Milbank Industrial Electric Co. Limited had been using 106 Commerce Street, Whakatane as their registered address up until 19 Feb 2019.
Previous aliases for this company, as we found at BizDb, included: from 04 Aug 2015 to 05 Aug 2015 they were called Milbank Industrial Electric Company Limited, from 23 Nov 1998 to 04 Aug 2015 they were called Gouk & Sullivan (Bop) Limited.
A total of 6000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 60 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (1 per cent). Lastly there is the next share allocation (2940 shares 49 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 24 Nov 2017 to 19 Feb 2019

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 15 Feb 2016 to 24 Nov 2017

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 16 Nov 2009 to 15 Feb 2016

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 14 May 2008 to 16 Nov 2009

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 07 Dec 2006 to 14 May 2008

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 02 Dec 2003 to 07 Dec 2006

Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City

Registered address used from 01 Dec 2000 to 02 Dec 2003

Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City

Registered address used from 12 Apr 2000 to 01 Dec 2000

Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City

Physical address used from 23 Nov 1998 to 23 Nov 1998

Address: Cst Management Centre, Level 3, 22 Amershaw Way, Manukau City

Physical address used from 23 Nov 1998 to 02 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 21 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Stephen Paul Milbank Rd 2
Whakatane
3192
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Craig John Milbank Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 2940
Entity (NZ Limited Company) Quay Trustee Services No.3 Limited
Shareholder NZBN: 9429031089869
Whakatane
Whakatane
3120
New Zealand
Individual Penelope Elizabeth Milbank Rd 4
Rotorua
3074
New Zealand
Director Craig John Milbank Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 2940
Entity (NZ Limited Company) Quay Trustee Services No.5 Limited
Shareholder NZBN: 9429030328525
Whakatane
Whakatane
3120
New Zealand
Individual Stephen Paul Milbank Rd 2
Whakatane
3192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas Clark Shadbolt Hillsborough

New Zealand
Individual Paul Raymond Milbank Bucklands Beach
Auckland

New Zealand
Directors

Stephen Paul Milbank - Director

Appointment date: 14 Jan 2011

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 02 Jun 2015


Craig John Milbank - Director

Appointment date: 30 Sep 2012

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Sep 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 11 Feb 2019


Paul Raymond Milbank - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 30 Sep 2012

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Nov 2004


Douglas Clark Shadbolt - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 14 Jan 2011

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Nov 2009


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 23 Nov 1998

Address: Matangi, Hamilton,

Address used since 23 Nov 1998

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street